Background WavePink WaveYellow Wave

F3SYSTEMS LIMITED (09939096)

F3SYSTEMS LIMITED (09939096) is an active UK company. incorporated on 6 January 2016. with registered office in Gatwick. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. F3SYSTEMS LIMITED has been registered for 10 years. Current directors include GLEAVE, Gavin John, MATON, Timothy.

Company Number
09939096
Status
active
Type
ltd
Incorporated
6 January 2016
Age
10 years
Address
The Beehive Beehive Ring Road, Gatwick, RH6 0PA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
GLEAVE, Gavin John, MATON, Timothy
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

F3SYSTEMS LIMITED

F3SYSTEMS LIMITED is an active company incorporated on 6 January 2016 with the registered office located in Gatwick. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. F3SYSTEMS LIMITED was registered 10 years ago.(SIC: 99999)

Status

active

Active since 10 years ago

Company No

09939096

LTD Company

Age

10 Years

Incorporated 6 January 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 5 January 2026 (2 months ago)
Submitted on 12 March 2026 (Just now)

Next Due

Due by 19 January 2027
For period ending 5 January 2027

Previous Company Names

FU3E LIMITED
From: 6 January 2016To: 12 May 2022
Contact
Address

The Beehive Beehive Ring Road London Gatwick Airport Gatwick, RH6 0PA,

Previous Addresses

Unit 3 Maidenbower Business Park Three Bridges RH10 7NN United Kingdom
From: 6 January 2016To: 2 July 2025
Timeline

3 key events • 2016 - 2016

Funding Officers Ownership
Company Founded
Jan 16
Director Left
Jul 16
Director Joined
Oct 16
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

GLEAVE, Gavin John

Active
Maidenbower Business Park, Three BridgesRH10 7NN
Born December 1966
Director
Appointed 06 Jan 2016

MATON, Timothy

Active
Three BridgesRH10 7NN
Born August 1964
Director
Appointed 23 Sept 2016

LAWSON SMITH, Clive

Resigned
Maidenbower Business Park, Three BridgesRH10 7NN
Born September 1956
Director
Appointed 06 Jan 2016
Resigned 23 Feb 2016

Persons with significant control

1

Three BridgesRH10 7NN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
20 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 October 2022
AAAnnual Accounts
Certificate Change Of Name Company
12 May 2022
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
12 May 2022
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
4 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 October 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
27 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
12 December 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 December 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Unaudited Abridged
6 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 February 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
29 September 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 April 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Gazette Notice Compulsory
28 March 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Shortened
21 October 2016
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
3 October 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2016
TM01Termination of Director
Incorporation Company
6 January 2016
NEWINCIncorporation